About

Registered Number: 06094598
Date of Incorporation: 12/02/2007 (17 years and 2 months ago)
Company Status: Dissolved
Date of Dissolution: 14/01/2020 (4 years and 3 months ago)
Registered Address: C/O 78 Birmingham Street, Oldbury, West Midlands, B69 4EB

 

Founded in 2007, Capital Allowances Ltd has its registered office in West Midlands, it's status in the Companies House registry is set to "Dissolved". The companies directors are Lyness, Susan Denese, Nahabod, Feisal.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
NAHABOD, Feisal 21 March 2007 25 April 2008 1
Secretary Name Appointed Resigned Total Appointments
LYNESS, Susan Denese 12 February 2007 - 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 14 January 2020
PSC07 - N/A 16 December 2019
TM01 - Termination of appointment of director 16 December 2019
GAZ1(A) - First notification of strike-off in London Gazette) 29 October 2019
DS01 - Striking off application by a company 16 October 2019
AA - Annual Accounts 20 March 2019
CS01 - N/A 13 February 2019
CH03 - Change of particulars for secretary 30 October 2018
CH01 - Change of particulars for director 30 October 2018
PSC04 - N/A 30 October 2018
AA - Annual Accounts 19 March 2018
CS01 - N/A 15 February 2018
AA - Annual Accounts 02 May 2017
CS01 - N/A 06 March 2017
AA - Annual Accounts 11 May 2016
AR01 - Annual Return 18 February 2016
AA - Annual Accounts 13 April 2015
AR01 - Annual Return 23 February 2015
AA - Annual Accounts 26 March 2014
AR01 - Annual Return 13 February 2014
AA - Annual Accounts 30 April 2013
AR01 - Annual Return 04 March 2013
AA - Annual Accounts 21 March 2012
AR01 - Annual Return 08 March 2012
AA - Annual Accounts 07 June 2011
AR01 - Annual Return 18 February 2011
AA - Annual Accounts 15 June 2010
AR01 - Annual Return 01 March 2010
CH01 - Change of particulars for director 01 March 2010
AA - Annual Accounts 12 August 2009
363a - Annual Return 02 April 2009
353 - Register of members 02 April 2009
288b - Notice of resignation of directors or secretaries 02 April 2009
AA - Annual Accounts 04 June 2008
CERTNM - Change of name certificate 26 April 2008
363a - Annual Return 29 February 2008
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 14 April 2007
288a - Notice of appointment of directors or secretaries 12 April 2007
287 - Change in situation or address of Registered Office 15 March 2007
288a - Notice of appointment of directors or secretaries 15 March 2007
288a - Notice of appointment of directors or secretaries 15 March 2007
288a - Notice of appointment of directors or secretaries 15 March 2007
288b - Notice of resignation of directors or secretaries 15 March 2007
288b - Notice of resignation of directors or secretaries 15 March 2007
NEWINC - New incorporation documents 12 February 2007

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.